- Company Overview for GLOBAL MINDS LIMITED (07434302)
- Filing history for GLOBAL MINDS LIMITED (07434302)
- People for GLOBAL MINDS LIMITED (07434302)
- Charges for GLOBAL MINDS LIMITED (07434302)
- More for GLOBAL MINDS LIMITED (07434302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
27 Sep 2023 | AD01 | Registered office address changed from Hour House 32 High Street Rickmansworth WD3 1ER England to Cloud Technologies Excellence Centre Suite 2 Bhiston Court Rampart Way Telford TF3 4JE on 27 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
03 Aug 2023 | TM02 | Termination of appointment of Tanuja Angadi as a secretary on 3 August 2023 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
07 Sep 2021 | AD01 | Registered office address changed from Suite 2 Bhiston Court Rampart Way Telford TF3 4JE England to Hour House 32 High Street Rickmansworth WD3 1ER on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Hour House 32 High Street Rickmansworth WD3 1ER England to Suite 2 Bhiston Court Rampart Way Telford TF3 4JE on 7 September 2021 | |
14 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
27 Jul 2020 | CH01 | Director's details changed for Mr Sachin Jayashekhar on 27 July 2020 | |
18 Jun 2020 | MR01 | Registration of charge 074343020002, created on 9 June 2020 | |
08 Jun 2020 | MR01 | Registration of charge 074343020001, created on 18 May 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 35/37 Lowlands Road Harrow on the Hill HA1 3AW England to Hour House 32 High Street Rickmansworth WD3 1ER on 21 February 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Mohan Bosco Nevis as a director on 30 January 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Mar 2019 | AD01 | Registered office address changed from 35/37 35/37 Lowlands Road Harrow on the Hill HA1 3AW England to 35/37 Lowlands Road Harrow on the Hill HA1 3AW on 9 March 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Shashank Angadi on 2 January 2019 | |
02 Jan 2019 | PSC04 | Change of details for Mr Shashank Angadi as a person with significant control on 2 January 2019 | |
01 Jan 2019 | CH01 | Director's details changed for Mr Shashank Angadi on 1 January 2019 |